Company NameDirections Finningley Community Interest Company
Company StatusDissolved
Company Number05751415
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr William Henry Charles Webster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(1 day after company formation)
Appointment Duration13 years, 5 months (closed 27 August 2019)
RoleCollege Vice Principal
Country of ResidenceUnited Kingdom
Correspondence Address7 The Village
Strensall
York
North Yorkshire
YO32 5XS
Director NameMrs Claire Elaine Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 3 Fourth Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GE
Director NameMr Donald Charles Stewart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address123 Leaventhorpe Lane
Thornton
Bradford
West Yorkshire
BD8 0EG
Director NameMr Neil Jenkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2007)
RoleHead Of Service
Country of ResidenceEngland
Correspondence Address8 Gill Meadows
Stannington
Sheffield
South Yorkshire
S6 6FP
Director NameJohanna Susan Tuck
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2007)
RoleCivil Servant
Correspondence AddressLow Paddock
Brackenhill Road East Lound
Haxey
North Lincs
DN9 2LR
Director NameMr Richard Michael Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2008)
RoleManaging Director
Correspondence Address28 Wood Walk
Royston
Barnsley
South Yorkshire
S71 4FH
Director NamePhilip Kenneth Fone
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2007)
RolePrincipal And Chief Executive
Correspondence Address4
Windmill Close
Meir Heath
Staffordshire
ST3 7PU
Secretary NameMr Charles Anthony Myers
NationalityBritish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 St Nicholas Close
Copmanthorpe
North Yorkshire
YO23 3UY
Secretary NameCatherine Ann Peace
NationalityBritish
StatusResigned
Appointed13 November 2006(7 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 January 2007)
RoleCentre Manager
Correspondence Address136 Northlands Road
Winterton
Nth Lincolnshire
DN15 9UW
Director NameMr Frederick David Ryall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2010)
RoleAviation
Country of ResidenceEngland
Correspondence Address3 St Martins Close
Firbeck
Worksop
Nottinghamshire
S81 8JU
Secretary NameMs Amanda Richardson
NationalityBritish
StatusResigned
Appointed10 January 2007(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 January 2008)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Sycamore Drive
Auckley
Doncaster
South Yorkshire
DN9 3EU
Director NameMr John Edwin Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(10 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 10 July 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Wetherby Road
Roundhay
Leeds
LS8 2QG
Secretary NameMrs Beverley Ann Moores
NationalityBritish
StatusResigned
Appointed18 January 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Spitfire Way
Auckley
Doncaster
South Yorkshire
DN9 3PL
Director NameMelissa Juila Bradbury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 August 2009)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Clarke Hall Road
Stanley
Wakefield
West Yorkshire
WF3 4ND
Director NameMr Richard Michael Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2010)
RoleCEO
Correspondence Address28 Wood Walk
Royston
Barnsley
South Yorkshire
S71 4FH
Director NameTrevor Shaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm Station Road
Hemsworth
Pontefract
West Yorkshire
WF9 4HR
Director NameMr Andrew John Gutherson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoncaster Mbc Directorate Of Development 2nd Floor
St. Sepulchre Gate
Doncaster
South Yorkshire
DN1 1UB
Director NameMr Scott Anthony Cardwell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 3 Fourth Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GE
Director NameMr Michael John William Noakes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment For Busines, Innovation And Skills Orch
1 Victoria Street
London
SW1H 0ET
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitedirectionscic.com

Location

Registered Address13-15 Netherhall Road Nether Hall Road
Doncaster
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£375,831
Cash£427,377
Current Liabilities£3,160,942

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
17 May 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
16 May 2017Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE to 13-15 Netherhall Road Nether Hall Road Doncaster DN1 2PH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE to 13-15 Netherhall Road Nether Hall Road Doncaster DN1 2PH on 16 May 2017 (1 page)
12 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
5 May 2016Annual return made up to 22 March 2016 no member list (3 pages)
5 May 2016Annual return made up to 22 March 2016 no member list (3 pages)
6 August 2015Accounts for a small company made up to 31 March 2015 (11 pages)
6 August 2015Accounts for a small company made up to 31 March 2015 (11 pages)
7 April 2015Annual return made up to 22 March 2015 no member list (3 pages)
7 April 2015Annual return made up to 22 March 2015 no member list (3 pages)
17 July 2014Termination of appointment of Scott Anthony Cardwell as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Scott Anthony Cardwell as a director on 16 July 2014 (1 page)
1 July 2014Accounts for a small company made up to 31 March 2014 (12 pages)
1 July 2014Accounts for a small company made up to 31 March 2014 (12 pages)
6 June 2014Director's details changed for Mrs Claire Elaine Morris on 1 March 2014 (2 pages)
6 June 2014Director's details changed for Mrs Claire Elaine Morris on 1 March 2014 (2 pages)
6 June 2014Director's details changed for Mrs Claire Elaine Morris on 1 March 2014 (2 pages)
3 April 2014Annual return made up to 22 March 2014 no member list (4 pages)
3 April 2014Annual return made up to 22 March 2014 no member list (4 pages)
5 November 2013Full accounts made up to 31 March 2013 (17 pages)
5 November 2013Full accounts made up to 31 March 2013 (17 pages)
24 June 2013Termination of appointment of Beverley Moores as a secretary (1 page)
24 June 2013Termination of appointment of Beverley Moores as a secretary (1 page)
11 June 2013Annual return made up to 22 March 2013 (15 pages)
11 June 2013Annual return made up to 22 March 2013 (15 pages)
12 March 2013Resolutions
  • RES13 ‐ Company business 14/02/2013
(2 pages)
12 March 2013Resolutions
  • RES13 ‐ Company business 14/02/2013
(2 pages)
11 March 2013Termination of appointment of Michael Noakes as a director (2 pages)
11 March 2013Termination of appointment of Michael Noakes as a director (2 pages)
6 March 2013Appointment of Mrs Claire Elaine Morris as a director (3 pages)
6 March 2013Appointment of Mrs Claire Elaine Morris as a director (3 pages)
14 February 2013Accounts for a small company made up to 31 March 2012 (10 pages)
14 February 2013Accounts for a small company made up to 31 March 2012 (10 pages)
15 May 2012Annual return made up to 22 March 2012 (15 pages)
15 May 2012Annual return made up to 22 March 2012 (15 pages)
5 April 2012Appointment of Michael John William Noakes as a director (3 pages)
5 April 2012Appointment of Michael John William Noakes as a director (3 pages)
5 April 2012Termination of appointment of Trevor Shaw as a director (2 pages)
5 April 2012Termination of appointment of Trevor Shaw as a director (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
7 November 2011Appointment of Scott Anthony Cardwell as a director (2 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
7 November 2011Appointment of Scott Anthony Cardwell as a director (2 pages)
27 May 2011Accounts for a small company made up to 31 March 2010 (21 pages)
27 May 2011Accounts for a small company made up to 31 March 2010 (21 pages)
11 May 2011Annual return made up to 22 March 2011 (12 pages)
11 May 2011Annual return made up to 22 March 2011 (12 pages)
19 January 2011Termination of appointment of Andrew Gutherson as a director (2 pages)
19 January 2011Termination of appointment of Andrew Gutherson as a director (2 pages)
13 July 2010Termination of appointment of Frederick Ryall as a director (2 pages)
13 July 2010Termination of appointment of Frederick Ryall as a director (2 pages)
6 April 2010Director's details changed for Frederick David Ryall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for William Henry Charles Webster on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 22 March 2010 no member list (4 pages)
6 April 2010Director's details changed for William Henry Charles Webster on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 22 March 2010 no member list (4 pages)
6 April 2010Director's details changed for Frederick David Ryall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for William Henry Charles Webster on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Frederick David Ryall on 6 April 2010 (2 pages)
9 March 2010Appointment of Andrew John Gutherson as a director (3 pages)
9 March 2010Appointment of Andrew John Gutherson as a director (3 pages)
19 February 2010Termination of appointment of Richard Smith as a director (2 pages)
19 February 2010Termination of appointment of Richard Smith as a director (2 pages)
5 October 2009Accounts for a small company made up to 31 March 2009 (18 pages)
5 October 2009Accounts for a small company made up to 31 March 2009 (18 pages)
18 September 2009Appointment terminated director melissa bradbury (1 page)
18 September 2009Director appointed trevor shaw (2 pages)
18 September 2009Appointment terminated director melissa bradbury (1 page)
18 September 2009Director appointed trevor shaw (2 pages)
27 April 2009Annual return made up to 22/03/09 (3 pages)
27 April 2009Annual return made up to 22/03/09 (3 pages)
23 December 2008Appointment terminate, director donald charles stewart logged form (1 page)
23 December 2008Appointment terminate, director donald charles stewart logged form (1 page)
16 December 2008Appointment terminated director donald stewart (1 page)
16 December 2008Director appointed richard michael smith (2 pages)
16 December 2008Director appointed richard michael smith (2 pages)
16 December 2008Appointment terminated director donald stewart (1 page)
22 October 2008Appointment terminated director richard smith (1 page)
22 October 2008Appointment terminated director richard smith (1 page)
12 September 2008Director appointed melissa juila bradbury (2 pages)
12 September 2008Director appointed melissa juila bradbury (2 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (10 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (10 pages)
23 April 2008Annual return made up to 22/03/08 (3 pages)
23 April 2008Annual return made up to 22/03/08 (3 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary's particulars changed (1 page)
10 December 2007Full accounts made up to 31 March 2007 (15 pages)
10 December 2007Full accounts made up to 31 March 2007 (15 pages)
30 October 2007Registered office changed on 30/10/07 from: meteor house first avenue robin hood airport hayfield lane doncaster DN9 3GA (1 page)
30 October 2007Registered office changed on 30/10/07 from: meteor house first avenue robin hood airport hayfield lane doncaster DN9 3GA (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
24 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (2 pages)
22 March 2006Incorporation of a Community Interest Company (45 pages)
22 March 2006Incorporation of a Community Interest Company (45 pages)